About

Registered Number: 01970868
Date of Incorporation: 13/12/1985 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: 60 Eastern Green Road, Coventry, CV5 7LH

 

Irn Services Ltd was registered on 13 December 1985 with its registered office in Coventry, it's status at Companies House is "Dissolved". There are 9 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSANT, Hugh Robert 10 December 2001 11 November 2003 1
BODMER, John-Louis N/A 31 December 1999 1
DE GASTINES, Brigitte N/A 31 December 1999 1
FAURE, Jaques-Michel N/A 01 July 1993 1
LERETOUR, Arnaud 21 June 1995 31 December 1999 1
WALFORD, Sandra Jennifer N/A 21 June 1995 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Lisette Anne 01 February 1996 15 March 1996 1
HAMER, Joanne Catherine 01 December 2004 30 April 2007 1
THOMAS, Paul Trevor 16 April 2002 23 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 16 August 2016
CS01 - N/A 14 July 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 15 July 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 September 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 24 September 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
353 - Register of members 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 July 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 06 March 2003
395 - Particulars of a mortgage or charge 19 December 2002
363s - Annual Return 05 September 2002
RESOLUTIONS - N/A 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
AA - Annual Accounts 28 December 2001
287 - Change in situation or address of Registered Office 26 October 2001
395 - Particulars of a mortgage or charge 06 October 2001
363s - Annual Return 06 August 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 20 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
395 - Particulars of a mortgage or charge 03 March 2000
CERTNM - Change of name certificate 31 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 28 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1999
123 - Notice of increase in nominal capital 02 April 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
225 - Change of Accounting Reference Date 09 June 1997
AA - Annual Accounts 23 May 1997
395 - Particulars of a mortgage or charge 01 November 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 13 June 1996
288 - N/A 22 May 1996
288 - N/A 15 April 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
363s - Annual Return 31 July 1995
288 - N/A 31 July 1995
288 - N/A 19 July 1995
AA - Annual Accounts 22 May 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 05 July 1994
363s - Annual Return 03 August 1993
288 - N/A 03 August 1993
AA - Annual Accounts 26 May 1993
363b - Annual Return 14 July 1992
AA - Annual Accounts 01 July 1992
288 - N/A 26 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1991
AA - Annual Accounts 01 November 1991
363b - Annual Return 02 August 1991
AA - Annual Accounts 08 February 1991
363a - Annual Return 08 February 1991
288 - N/A 11 October 1990
RESOLUTIONS - N/A 03 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1990
288 - N/A 03 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
123 - Notice of increase in nominal capital 03 August 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 26 February 1990
395 - Particulars of a mortgage or charge 06 May 1989
363 - Annual Return 30 September 1988
AA - Annual Accounts 30 September 1988
PUC 2 - N/A 24 March 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 15 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2002 Outstanding

N/A

Debenture 26 September 2001 Fully Satisfied

N/A

Debenture 23 February 2000 Outstanding

N/A

Deed 25 October 1996 Fully Satisfied

N/A

Rent deposit agreement 05 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.